Richmond
TW9 1EN
Director Name | Mr Martin Jon Green |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2011(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 17 March 2020) |
Role | Head Of Business Development |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Secretary Name | Jonathan Mark Bolton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 9 years (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Richard John Cotton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Wheatfield Way Kingston Upon Thames KT1 2TU |
Secretary Name | Jayne Sarah Milton |
---|---|
Status | Resigned |
Appointed | 03 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | One Wheatfield Way Kingston Upon Thames KT1 2TU |
Director Name | Mr Paul Andrew Hayes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 April 2017) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mrs Katharina Kearney-Croft |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Website | vitecgroup.com |
---|---|
Email address | [email protected] |
Registered Address | Bridge House Heron Square Richmond TW9 1EN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Vitec Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2019 | Application to strike the company off the register (3 pages) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
20 September 2019 | Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 (1 page) |
10 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
23 November 2018 | Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 May 2017 | Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 May 2017 | Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 January 2015 | Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (4 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
16 July 2012 | Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages) |
13 December 2011 | Registered office address changed from One Wheatfield Way Kingston upon Thames KT1 2TU on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from One Wheatfield Way Kingston upon Thames KT1 2TU on 13 December 2011 (1 page) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
13 September 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
13 September 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Appointment of Paul Andrew Hayes as a director (2 pages) |
22 June 2011 | Appointment of Paul Andrew Hayes as a director (2 pages) |
28 March 2011 | Termination of appointment of Jayne Milton as a secretary (2 pages) |
28 March 2011 | Termination of appointment of Jayne Milton as a secretary (2 pages) |
28 March 2011 | Appointment of Jonathan Mark Bolton as a secretary (3 pages) |
28 March 2011 | Appointment of Jonathan Mark Bolton as a secretary (3 pages) |
9 February 2011 | Termination of appointment of Richard Cotton as a director (2 pages) |
9 February 2011 | Termination of appointment of Richard Cotton as a director (2 pages) |
9 February 2011 | Appointment of Martin Green as a director (3 pages) |
9 February 2011 | Appointment of Martin Green as a director (3 pages) |
13 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
24 February 2010 | Change of name notice (2 pages) |
24 February 2010 | Change of name notice (2 pages) |
24 February 2010 | Company name changed vitec shelf LIMITED\certificate issued on 24/02/10
|
24 February 2010 | Company name changed vitec shelf LIMITED\certificate issued on 24/02/10
|
3 January 2010 | Incorporation
|
3 January 2010 | Incorporation
|